- Company Overview for LETS DRIVE VEHICLE SOLUTIONS LTD (08196002)
- Filing history for LETS DRIVE VEHICLE SOLUTIONS LTD (08196002)
- People for LETS DRIVE VEHICLE SOLUTIONS LTD (08196002)
- More for LETS DRIVE VEHICLE SOLUTIONS LTD (08196002)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
31 Jan 2025 | AP01 | Appointment of Mr Tasawar Ayaz as a director on 31 January 2024 | |
31 Jan 2025 | PSC01 | Notification of Tasawar Ayaz as a person with significant control on 31 January 2024 | |
31 Jan 2025 | TM01 | Termination of appointment of Sadaf Munir Malik as a director on 31 January 2024 | |
31 Jan 2025 | PSC07 | Cessation of Sadaf Munir Malik as a person with significant control on 31 January 2024 | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
18 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2023 | AA | Micro company accounts made up to 31 August 2022 | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
17 May 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
17 May 2022 | PSC04 | Change of details for Mrs Sadaf Munir as a person with significant control on 1 January 2022 | |
17 May 2022 | CH01 | Director's details changed for Mrs Sadaf Munir on 1 January 2022 | |
18 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
23 Mar 2022 | PSC01 | Notification of Sadaf Munir as a person with significant control on 12 December 2019 | |
23 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 23 March 2022 | |
23 Mar 2022 | CH01 | Director's details changed for Mrs Sadaf Munir on 23 March 2022 | |
02 Nov 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
20 Oct 2021 | AD01 | Registered office address changed from 88C High Street Felling Gateshead NE10 9LU United Kingdom to 83 Ducie Street Manchester M1 2JQ on 20 October 2021 | |
19 Oct 2021 | CERTNM |
Company name changed juicys desserts LTD\certificate issued on 19/10/21
|
|
19 Oct 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
03 Nov 2020 | CH01 | Director's details changed for Mrs Sadaf Malik on 1 October 2020 | |
29 Oct 2020 | AD01 | Registered office address changed from Custom Built Cars Building 1st Floor Condercum Road Newcastle upon Tyne NE4 8XN England to 88C High Street Felling Gateshead NE10 9LU on 29 October 2020 |